NICHOLS INSTITUTE DIAGNOSTICS LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HURRELL / 10/01/2010

View Document

04/06/104 June 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO CHARLES FARRENKOPF JR / 10/01/2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 15/05/08

View Document

22/05/0822 May 2008 AUTH ALLOT OF SECURITY 15/05/2008 GBP NC 500000/700000 15/05/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: SALISBURY HOUSE, STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

05/10/065 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 38 STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JH

View Document

25/01/0625 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: THE WHITE HOUSE HIGH STREET NEWPORT,SAFFRON WALDEN ESSEX, CB11 3PQ

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

24/04/9624 April 1996

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996

View Document

24/04/9624 April 1996

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9428 February 1994

View Document

28/02/9428 February 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/05/937 May 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/04/93

View Document

07/05/937 May 1993 � NC 10000/500000 13/04/93

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: G OFFICE CHANGED 25/03/91 LIMBERHURST THATCH HORSEHEATH CAMBRIDGE CB1 6RG

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9122 January 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/01/9110 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company